Bain 1 Limited

  • Liquidation
  • Incorporated on 20 Jul 1992

Reg Address: 55 Baker Street, London W1U 7EU

Previous Names:
Welsh Country Foods Limited - 4 May 2011


  • Summary The company with name "Bain 1 Limited" is a private limited company and located in 55 Baker Street, London W1U 7EU. Bain 1 Limited is currently in liquidation status and it was incorporated on 20 Jul 1992 (31 years 10 months 24 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2011, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Bain 1 Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Mark Steven Director 19 Apr 2011 British Active
2 TMF CORPORATE ADMINISTRATION SERVICES LIMITED Corporate Secretary 29 Oct 2010 - Active
3 Sean Meredith Palmer Director 1 Oct 2009 British Active
4 Stephen Ronald William Francis Director 5 Mar 2009 British Active
5 Antonius Matheus Maria Lammers Director 1 Jan 2009 Dutch Resigned
1 Jan 2010
6 MAWLAW SECRETARIES LIMITED Corporate Secretary 11 Aug 2008 - Resigned
29 Oct 2010
7 Andrew Ronald Parsons Director 11 Aug 2008 British Active
8 MACLAY MURRAY & SPENS LLP Corporate Secretary 18 May 2007 - Resigned
11 Aug 2008
9 Edwin Charles Ennis Director 6 Sep 2006 British Resigned
11 Aug 2008
10 Colin Patrick Triggs Director 6 Sep 2006 British Resigned
11 Aug 2008
11 Trevor Hangar Director 3 Dec 2003 British Resigned
11 Aug 2008
12 David John Salkeld Director 1 Jun 2003 British Resigned
13 Sep 2005
13 Grant Alexander Willox Director 17 Jul 2002 British Resigned
14 Jan 2005
14 Francis Patrick Mcmyler Director 21 May 2002 British Resigned
8 Jul 2002
15 Elwyn Martin Pugh Director 14 Feb 2001 British Resigned
31 Dec 2006
16 Iain Murray Imray Director 18 Mar 1999 British Resigned
11 Aug 2008
17 John Mitchell Director 18 Aug 1998 British Resigned
5 Jul 2002
18 Mark Rayton Lee Director 23 Jan 1998 British Resigned
10 Sep 1999
19 Jose Juan Peralta Director 27 Oct 1997 Canadian Active
20 Robert Burgess Director 27 Oct 1997 British Resigned
12 Jul 2005
21 Philip Batchelor Director 15 Aug 1996 British Resigned
24 Feb 1997
22 Michael John Sobey Director 15 Feb 1995 - Resigned
11 Aug 2008
23 Alfred John Duncan Director 20 Dec 1994 British Resigned
11 Aug 2008
24 John Lind Director 20 Dec 1994 British Resigned
11 Aug 2008
25 Walter Walker Paris Director 20 Dec 1994 British Resigned
31 May 1999
26 Marc Alan Ridout Director 20 Dec 1994 British Resigned
1 Oct 1997
27 IAIN SMITH AND COMPANY Corporate Secretary 20 Dec 1994 - Resigned
18 May 2007
28 Andrew Michael Duthie Stephen Director 20 Dec 1994 British Resigned
30 Nov 1998
29 Patrick William Pocock Director 8 Sep 1993 British Resigned
19 Dec 1994
30 Evelyn Kerr Rhind Director 15 Mar 1993 British Resigned
20 Dec 1994
31 Gordon Scott Duncan Director 31 Jul 1992 British Resigned
19 Dec 1994
32 PAULL & WILLIAMSONS Corporate Secretary 31 Jul 1992 - Resigned
20 Dec 1994
33 Maurice Samuel Reynolds Director 31 Jul 1992 British Resigned
18 Aug 1994
34 Howard Thomas Nominee Secretary 20 Jul 1992 - Resigned
20 Jul 1993
35 William Andrew Joseph Tester Nominee Director 20 Jul 1992 British Resigned
20 Jul 1993


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
No records available


Latest Filing Activity

List of company filings like confirmation statements, accounts for Bain 1 Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Insolvency - Order Of Court Restoration Previously Members Voluntary Liquidation 30 Apr 2018 Download PDF
3 Pages
2 Gazette - Dissolved Liquidation 19 Mar 2012 Download PDF
1 Pages
3 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Jan 2012 Download PDF
2 Pages
4 Insolvency - Liquidation Voluntary Members Return Of Final Meeting 19 Dec 2011 Download PDF
5 Pages
5 Officers - Change Corporate Secretary Company With Change Date 29 Sep 2011 Download PDF
2 Pages
6 Resolution 27 May 2011 Download PDF
1 Pages
7 Insolvency - Liquidation Voluntary Appointment Of Liquidator 27 May 2011 Download PDF
1 Pages
8 Insolvency - Liquidation Voluntary Declaration Of Solvency 27 May 2011 Download PDF
3 Pages
9 Address - Change Registered Office Company With Date Old 27 May 2011 Download PDF
2 Pages
10 Officers - Appoint Person Director Company With Name 4 May 2011 Download PDF
2 Pages
11 Change Of Name - Certificate Company 4 May 2011 Download PDF
3 Pages
12 Officers - Termination Secretary Company With Name 21 Jan 2011 Download PDF
1 Pages
13 Officers - Appoint Corporate Secretary Company With Name 20 Jan 2011 Download PDF
2 Pages
14 Address - Change Sail Company With Old 18 Jan 2011 Download PDF
1 Pages
15 Accounts - Full 16 Sep 2010 Download PDF
18 Pages
16 Annual Return - Company With Made Up Date Full List Shareholders 20 Jul 2010 Download PDF
7 Pages
17 Accounts - Change Account Reference Date Company Previous Extended 5 Feb 2010 Download PDF
1 Pages
18 Officers - Change Person Director Company With Change Date 14 Jan 2010 Download PDF
2 Pages
19 Officers - Termination Director Company With Name 6 Jan 2010 Download PDF
1 Pages
20 Officers - Change Person Director Company With Change Date 15 Oct 2009 Download PDF
3 Pages
21 Officers - Appoint Person Director Company With Name 15 Oct 2009 Download PDF
2 Pages
22 Officers - Change Person Director Company With Change Date 15 Oct 2009 Download PDF
3 Pages
23 Address - Change Sail Company 13 Oct 2009 Download PDF
2 Pages
24 Annual Return - Legacy 20 Jul 2009 Download PDF
5 Pages
25 Accounts - Full 16 May 2009 Download PDF
18 Pages
26 Address - Legacy 26 Mar 2009 Download PDF
1 Pages
27 Officers - Legacy 6 Mar 2009 Download PDF
1 Pages
28 Resolution 2 Mar 2009 Download PDF
1 Pages
29 Officers - Legacy 9 Feb 2009 Download PDF
1 Pages
30 Officers - Legacy 5 Feb 2009 Download PDF
1 Pages
31 Officers - Legacy 5 Feb 2009 Download PDF
1 Pages
32 Officers - Legacy 4 Feb 2009 Download PDF
1 Pages
33 Officers - Legacy 14 Jan 2009 Download PDF
1 Pages
34 Annual Return - Legacy 2 Oct 2008 Download PDF
5 Pages
35 Mortgage - Legacy 26 Sep 2008 Download PDF
2 Pages
36 Mortgage - Legacy 26 Sep 2008 Download PDF
2 Pages
37 Mortgage - Legacy 26 Sep 2008 Download PDF
1 Pages
38 Auditors - Resignation Company 19 Sep 2008 Download PDF
4 Pages
39 Accounts - Legacy 3 Sep 2008 Download PDF
1 Pages
40 Accounts - Full 19 Aug 2008 Download PDF
18 Pages
41 Officers - Legacy 18 Aug 2008 Download PDF
1 Pages
42 Officers - Legacy 18 Aug 2008 Download PDF
2 Pages
43 Officers - Legacy 18 Aug 2008 Download PDF
3 Pages
44 Officers - Legacy 18 Aug 2008 Download PDF
1 Pages
45 Officers - Legacy 18 Aug 2008 Download PDF
1 Pages
46 Officers - Legacy 18 Aug 2008 Download PDF
1 Pages
47 Officers - Legacy 18 Aug 2008 Download PDF
1 Pages
48 Officers - Legacy 18 Aug 2008 Download PDF
1 Pages
49 Officers - Legacy 18 Aug 2008 Download PDF
1 Pages
50 Officers - Legacy 18 Aug 2008 Download PDF
1 Pages
51 Accounts - Legacy 3 Jun 2008 Download PDF
1 Pages
52 Mortgage - Legacy 9 Feb 2008 Download PDF
2 Pages
53 Mortgage - Legacy 9 Feb 2008 Download PDF
2 Pages
54 Mortgage - Legacy 22 Jan 2008 Download PDF
2 Pages
55 Mortgage - Legacy 22 Jan 2008 Download PDF
2 Pages
56 Mortgage - Legacy 22 Jan 2008 Download PDF
2 Pages
57 Annual Return - Legacy 23 Jul 2007 Download PDF
4 Pages
58 Accounts - Full 10 Jul 2007 Download PDF
18 Pages
59 Mortgage - Legacy 13 Jun 2007 Download PDF
11 Pages
60 Mortgage - Legacy 8 Jun 2007 Download PDF
7 Pages
61 Officers - Legacy 4 Jun 2007 Download PDF
1 Pages
62 Officers - Legacy 4 Jun 2007 Download PDF
2 Pages
63 Officers - Legacy 19 Jan 2007 Download PDF
1 Pages
64 Officers - Legacy 26 Oct 2006 Download PDF
3 Pages
65 Officers - Legacy 26 Oct 2006 Download PDF
2 Pages
66 Annual Return - Legacy 14 Sep 2006 Download PDF
3 Pages
67 Address - Legacy 21 Aug 2006 Download PDF
1 Pages
68 Resolution 5 Jul 2006 Download PDF
1 Pages
69 Resolution 13 Jun 2006 Download PDF
1 Pages
70 Resolution 13 Jun 2006 Download PDF
6 Pages
71 Officers - Legacy 1 Jun 2006 Download PDF
1 Pages
72 Accounts - Full 5 Apr 2006 Download PDF
17 Pages
73 Officers - Legacy 20 Mar 2006 Download PDF
1 Pages
74 Address - Legacy 14 Mar 2006 Download PDF
1 Pages
75 Officers - Legacy 22 Sep 2005 Download PDF
1 Pages
76 Annual Return - Legacy 1 Aug 2005 Download PDF
9 Pages
77 Mortgage - Legacy 18 Jun 2005 Download PDF
6 Pages
78 Officers - Legacy 24 May 2005 Download PDF
1 Pages
79 Accounts - Full 21 Mar 2005 Download PDF
17 Pages
80 Officers - Legacy 19 Jan 2005 Download PDF
1 Pages
81 Mortgage - Legacy 13 Aug 2004 Download PDF
4 Pages
82 Annual Return - Legacy 5 Aug 2004 Download PDF
9 Pages
83 Officers - Legacy 4 Jun 2004 Download PDF
2 Pages
84 Officers - Legacy 4 Jun 2004 Download PDF
2 Pages
85 Accounts - Full 3 Apr 2004 Download PDF
18 Pages
86 Officers - Legacy 14 Nov 2003 Download PDF
1 Pages
87 Officers - Legacy 5 Nov 2003 Download PDF
1 Pages
88 Officers - Legacy 25 Oct 2003 Download PDF
1 Pages
89 Annual Return - Legacy 12 Aug 2003 Download PDF
9 Pages
90 Officers - Legacy 22 Jul 2003 Download PDF
2 Pages
91 Officers - Legacy 6 Jul 2003 Download PDF
4 Pages
92 Resolution 17 Apr 2003 Download PDF
6 Pages
93 Resolution 17 Apr 2003 Download PDF
94 Resolution 17 Apr 2003 Download PDF
95 Resolution 17 Apr 2003 Download PDF
96 Resolution 17 Apr 2003 Download PDF
1 Pages
97 Resolution 17 Apr 2003 Download PDF
8 Pages
98 Accounts - Full 2 Apr 2003 Download PDF
20 Pages
99 Annual Return - Legacy 15 Nov 2002 Download PDF
8 Pages
100 Officers - Legacy 16 Jul 2002 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Karro Food Limited
Mutual People: Sean Meredith Palmer , Jose Juan Peralta , Stephen Ronald William Francis , Mark Steven , Andrew Ronald Parsons
Active
2 Karro Ict Services Limited
Mutual People: Sean Meredith Palmer , Stephen Ronald William Francis , Mark Steven , Andrew Ronald Parsons
Active
3 W&We (Wales And West England) Limited
Mutual People: Sean Meredith Palmer , Jose Juan Peralta , Stephen Ronald William Francis , Mark Steven , Andrew Ronald Parsons
Active
4 Vion Food Group Limited
Mutual People: Sean Meredith Palmer , Stephen Ronald William Francis , Mark Steven , Andrew Ronald Parsons
Liquidation
5 2 Agriculture Limited
Mutual People: Sean Meredith Palmer , Stephen Ronald William Francis , Mark Steven , Andrew Ronald Parsons
Active
6 Vion Food Scotland Limited
Mutual People: Sean Meredith Palmer , Jose Juan Peralta , Stephen Ronald William Francis , Mark Steven , Andrew Ronald Parsons
Liquidation
7 Vion Subco Mfg Limited
Mutual People: Sean Meredith Palmer , Stephen Ronald William Francis , Mark Steven , Andrew Ronald Parsons
Active
8 Bain 2 Limited
Mutual People: Sean Meredith Palmer , Stephen Ronald William Francis , Mark Steven , Andrew Ronald Parsons
Liquidation
9 Grampian Country Pork Suffolk Limited
Mutual People: Sean Meredith Palmer , Stephen Ronald William Francis , Mark Steven , Andrew Ronald Parsons
Liquidation
10 Thorne Poultry Limited
Mutual People: Sean Meredith Palmer , Stephen Ronald William Francis , Mark Steven , Andrew Ronald Parsons
Liquidation
11 Favor Parker Limited
Mutual People: Sean Meredith Palmer , Stephen Ronald William Francis , Mark Steven , Andrew Ronald Parsons
Liquidation
12 A1 Accounts & Tax Limited
Mutual People: Sean Meredith Palmer
Active
13 Epsotech Uk Ltd.
Mutual People: Stephen Ronald William Francis
Active
14 Tyson Foods Scotland Europe Limited
Mutual People: Stephen Ronald William Francis , Andrew Ronald Parsons
Active
15 Tyson Foods Scotland Sales (Europe) Limited
Mutual People: Stephen Ronald William Francis , Andrew Ronald Parsons
Liquidation
16 British Vita Property Uk (2) Limited
Mutual People: Stephen Ronald William Francis
Active - Proposal To Strike Off
17 Ball & Young Limited
Mutual People: Stephen Ronald William Francis
Active
18 Vita Liquid Polymers Limited
Mutual People: Stephen Ronald William Francis
Active
19 Vitamol Limited
Mutual People: Stephen Ronald William Francis
Active
20 Caligen Foam Limited
Mutual People: Stephen Ronald William Francis
Active
21 Vita (Group) Unlimited
Mutual People: Stephen Ronald William Francis
Active
22 Vita Dormant 10 Limited
Mutual People: Stephen Ronald William Francis
Active
23 Vita Industrial (Lithuania) Limited
Mutual People: Stephen Ronald William Francis
Active
24 Vita Industrial (Uk) Limited
Mutual People: Stephen Ronald William Francis
Active
25 Vita Lithuania (Uk) Limited
Mutual People: Stephen Ronald William Francis
Active
26 Vita International Limited
Mutual People: Stephen Ronald William Francis
Active
27 The Rossendale Combining Company Limited
Mutual People: Stephen Ronald William Francis
Active
28 Vita Industrial Polymers Limited
Mutual People: Stephen Ronald William Francis
Active
29 Vita Cellular Foams (Uk) Limited
Mutual People: Stephen Ronald William Francis
Active
30 Vita Property Investments Limited
Mutual People: Stephen Ronald William Francis
Active
31 Vitafibres Limited
Mutual People: Stephen Ronald William Francis
Active
32 Vita (Holdings) Limited
Mutual People: Stephen Ronald William Francis
Active
33 Vita Dormant Industries Limited
Mutual People: Stephen Ronald William Francis
Active
34 Vita Investments North America Limited
Mutual People: Stephen Ronald William Francis
Active
35 Printware Limited
Mutual People: Stephen Ronald William Francis
Active
36 The Danwood Group Limited
Mutual People: Stephen Ronald William Francis
Active
37 Phoenix Office Supplies Limited
Mutual People: Stephen Ronald William Francis
Active - Proposal To Strike Off
38 Hyperlast Limited
Mutual People: Stephen Ronald William Francis
Active
39 Resinform Limited
Mutual People: Stephen Ronald William Francis
Liquidation
40 A. Schulman Thermoplastic Compounds Limited
Mutual People: Stephen Ronald William Francis
Active
41 Chemical Innovations Limited
Mutual People: Stephen Ronald William Francis
Active
42 Doeflex Limited
Mutual People: Stephen Ronald William Francis
dissolved
43 Fairfax Partners Ltd
Mutual People: Stephen Ronald William Francis
dissolved
44 Saybolt United Kingdom Limited
Mutual People: TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Active
45 Herbalife Europe Limited
Mutual People: TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Active
46 Kepak Group Limited
Mutual People: Mark Steven
Active
47 2 Sisters Poultry Limited
Mutual People: Mark Steven
Active